Advanced company searchLink opens in new window

OPUS FILM EQUIPMENT LIMITED

Company number 08659742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 TM01 Termination of appointment of David Bruce Evans as a director on 20 February 2018
30 Jan 2018 PSC07 Cessation of David Bruce Evans as a person with significant control on 1 December 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
04 Oct 2017 AP01 Appointment of Mr David Bruce Evans as a director on 4 October 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 TM01 Termination of appointment of David Bruce Evans as a director on 1 July 2017
18 Jul 2017 TM01 Termination of appointment of Mark Cornwell as a director on 1 June 2017
30 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 AD01 Registered office address changed from Wireless House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS to 29 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA on 3 September 2015
11 May 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Nov 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
21 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted